SUTTON PLACE ON THE OCEAN CONDOMINIUM, INC. - Florida Company Profile

Entity Name: | SUTTON PLACE ON THE OCEAN CONDOMINIUM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 16 Feb 1973 (52 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 17 May 2000 (25 years ago) |
Document Number: | 725580 |
FEI/EIN Number | 591464079 |
Mail Address: | 1980 N ATLANTIC AVE #701, COCOA BEACH, FL, 32931, US |
Address: | 1563-1569 S ATLANTIC AVE, COCOA BEACH, FL, 32931, US |
ZIP code: | 32931 |
City: | Cocoa Beach |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Heid Bob | Secretary | 603 Darcey Dr., Winter Park, FL, 32792 |
Bradley David | Director | 501 Chandler Circle, Richmond, VA, 23329 |
Hemmila Leslie | President | 1563 S ATLANTIC AVE, Barnstable, FL, 32931 |
BEAN SANDRA | Agent | 1980 N ATLANTIC AVE SUITE 701, COCOA BEACH, FL, 32931 |
Vervoort Dean | Treasurer | 1563 S. Atlantic Avenue # 18, Cocoa Beach, FL, 32931 |
Goin Marla | Vice President | 1563 S ATLANTIC AVE, COCOA BEACH, FL, 32931 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-04-08 | BEAN, SANDRA | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 1563-1569 S ATLANTIC AVE, COCOA BEACH, FL 32931 | - |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 1563-1569 S ATLANTIC AVE, COCOA BEACH, FL 32931 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-06 | 1980 N ATLANTIC AVE SUITE 701, COCOA BEACH, FL 32931 | - |
AMENDMENT | 2000-05-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-17 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State